BAILLIE WINDFARM LIMITED
EDINBURGH DMWS 644 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7PE

Company number SC256692
Status Active
Incorporation Date 27 September 2003
Company Type Private Limited Company
Address EVERSHEDS LLP, 3-5 MELVILLE STREET, EDINBURGH, EH3 7PE
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 190.661 . The most likely internet sites of BAILLIE WINDFARM LIMITED are www.bailliewindfarm.co.uk, and www.baillie-windfarm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Baillie Windfarm Limited is a Private Limited Company. The company registration number is SC256692. Baillie Windfarm Limited has been working since 27 September 2003. The present status of the company is Active. The registered address of Baillie Windfarm Limited is Eversheds Llp 3 5 Melville Street Edinburgh Eh3 7pe. . VOSS, Emma Elizabeth is a Secretary of the company. BRYAN, Michael Andrew is a Director of the company. CASTEDO, Sergio Patricio is a Director of the company. POTTINGER, Steven Charles is a Director of the company. POTTINGER, Thomas Band is a Director of the company. VATNALAND, Jon is a Director of the company. Secretary FORSYTH, Duncan Ryder Douglas has been resigned. Secretary POTTINGER, Steven Charles has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director BIRKELAND, Jan Petter has been resigned. Director CASTEDO, Sergio Patricio has been resigned. Director HENRIKSEN, Morten has been resigned. Director MASON, David Stuart has been resigned. Director POTTINGER, Steven Charles has been resigned. Director POTTINGER, Thomas Band has been resigned. Director SHANKS, Ronald Alexander has been resigned. Director TORBLAA, Eivind has been resigned. Director TORBLAA, Eivind Jakob has been resigned. Director VERNMARK, Bengt Carl-Axel has been resigned. Nominee Director DM DIRECTOR LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
VOSS, Emma Elizabeth
Appointed Date: 15 October 2013

Director
BRYAN, Michael Andrew
Appointed Date: 30 July 2014
56 years old

Director
CASTEDO, Sergio Patricio
Appointed Date: 25 March 2011
56 years old

Director
POTTINGER, Steven Charles
Appointed Date: 13 April 2011
66 years old

Director
POTTINGER, Thomas Band
Appointed Date: 13 April 2011
70 years old

Director
VATNALAND, Jon
Appointed Date: 04 August 2015
50 years old

Resigned Directors

Secretary
FORSYTH, Duncan Ryder Douglas
Resigned: 15 October 2013
Appointed Date: 25 March 2011

Secretary
POTTINGER, Steven Charles
Resigned: 25 March 2011
Appointed Date: 31 March 2004

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 31 March 2004
Appointed Date: 27 September 2003

Director
BIRKELAND, Jan Petter
Resigned: 25 March 2011
Appointed Date: 08 November 2010
62 years old

Director
CASTEDO, Sergio Patricio
Resigned: 08 November 2010
Appointed Date: 06 July 2010
56 years old

Director
HENRIKSEN, Morten
Resigned: 31 December 2007
Appointed Date: 24 January 2007
57 years old

Director
MASON, David Stuart
Resigned: 25 March 2011
Appointed Date: 06 July 2010
73 years old

Director
POTTINGER, Steven Charles
Resigned: 25 March 2011
Appointed Date: 31 March 2004
66 years old

Director
POTTINGER, Thomas Band
Resigned: 25 March 2011
Appointed Date: 31 March 2004
70 years old

Director
SHANKS, Ronald Alexander
Resigned: 25 March 2011
Appointed Date: 20 September 2004
68 years old

Director
TORBLAA, Eivind
Resigned: 04 August 2015
Appointed Date: 05 December 2013
63 years old

Director
TORBLAA, Eivind Jakob
Resigned: 06 July 2010
Appointed Date: 01 January 2008
63 years old

Director
VERNMARK, Bengt Carl-Axel
Resigned: 05 December 2013
Appointed Date: 25 March 2011
77 years old

Nominee Director
DM DIRECTOR LIMITED
Resigned: 31 March 2004
Appointed Date: 27 September 2003

Persons With Significant Control

Baillie Windfarm Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAILLIE WINDFARM LIMITED Events

03 Oct 2016
Confirmation statement made on 27 September 2016 with updates
03 Jun 2016
Full accounts made up to 31 December 2015
28 Sep 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 190.661

08 Sep 2015
Full accounts made up to 31 December 2014
04 Aug 2015
Appointment of Mr Jon Vatnaland as a director on 4 August 2015
...
... and 99 more events
02 Apr 2004
New secretary appointed;new director appointed
02 Apr 2004
Director resigned
02 Apr 2004
Secretary resigned
13 Jan 2004
Company name changed dmws 644 LIMITED\certificate issued on 13/01/04
27 Sep 2003
Incorporation

BAILLIE WINDFARM LIMITED Charges

6 June 2014
Charge code SC25 6692 0005
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Statkraft Treasury Centre Sa
Description: Leases CTH4806: CTH4822: CTH4805: CTH4807: CTH4804: CTH4809…
21 May 2014
Charge code SC25 6692 0004
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Statkraft Treasury Centre Sa
Description: Contains fixed charge…
21 May 2014
Charge code SC25 6692 0003
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Statkraft Treasury Centre Sa
Description: First fixed charge on other land and buildings. First fixed…
17 October 2011
Standard security
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: Statkraft Treasury Centre Sa
Description: Interest as tenant in the following leases CTH4806:…
5 October 2011
Debenture
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Statkraft Treasury Centre Sa
Description: Fixed and floating charge over the undertaking and all…